Minutes 1-24-1996Page 1 of 6
ACTION MINUTES OF THE SAINT PAUL
CITY COUNCIL
Wednesday, January 24, 1996 - 3:30 PNI
CITY COUNCIL CHAMBERS, 3RD FLOOR
City Hall and Court House
15 West Kellogg Boulevard
Nancy Anderson, Assistant Secretary to the Council
Mary Erickson, Clerical Support - 266 -8565
Office of the City Council
Web Index
• Consent Agenda
-
• For Action
• Administrative Orders
• For Discussion
• Ordinances
• Public Hearings
Present - 6 - Councilmembers Bostrom, Guerin, Harris, Megard, Rettman, Thune
Absent - 1 - Councilmember Blakey (Arrived after roll call)
CONSENT AGENDA
NOTE: ALL ITEMS LISTED UNDER CONSENT AGENDA WILL BE ENACTED BY ONE
MOTION. THERE WILL BE NO SEPARATE DISCUSSION OF THESE ITEMS. IF DISCUSSION IS
DESIRED, THAT ITEM WILL BE REMOVED FROM THE CONSENT AGENDA AND
CONSIDERED SEPARATELY.
FOR ACTION
1. Approval of minutes of January 3, 1996 and Closed Door Session of January 3, 1996.
Adopted Yeas - 7 Nays - 0
2. Claims of Marion and Robert E. Wethern.
Referred to the City Attorney's Office
3. Petition in Condemnation and Motion for Transfer of Title for the Arlington Jackson Redevelopment
District in the matter of the Port Authority of the City of Saint Paul vs. the City of Saint Paul, et al.
file : //C:ADOCUME— l \cayre \LOCALS —l\ Temp \ELF20101215_112828 \Minutes 1- 24- 199... 12/15/2010
Page 2 of 6
Referred to the City Attorney's Office
4. Order to Show Cause in the matter of Lot 1, Block 2, Riverview Industrial Park No. 1.
Referred to the City Attorney's Office
5. Letter from the Division of Public Health declaring 613 Blair Avenue, 1371 Van Buren Avenue and
441 View Street as "nuisance properties ", and setting date of Legislative Hearing for February 6, 1996,
and City Council Hearing for February 14, 1996.
6. Letter from the Real Estate Division recommending approval of the Ramsey County Assessor's
recommendation for reduction in assessed valuation for Abatement 4AC95 -4794, 560 Randolph
Avenue.
Adopted Yeas - 7 Nays - 0
7. Letter from the Real Estate Division announcing date of public hearing before the City Council on
February 21, 1996, to consider the vacation of a portion of Sixth Street between Summit Avenue and
Mulberry Street to improve tenants' access to parking lot.
8. Letter from the Department of Planning and Economic Development announcing date of public
hearing before the City Council on January 31, 1996, to consider the application of the Port Authority of
Saint Paul for a combined preliminary and final plat to allow the property to be subdivided into two
individual lots for sale or lease at the southeast quadrant of Interstate 35E and West 7th Street.
9. Administrative Order:
D00816 Amending the 1995 budget in the Division of Parks and Recreation to reflect proper
spending authority for the payment of child care expenses for the Future Force Program and for
payment of anticipated salaries and fringe benefits.
Noted as on file in the City Clerk's Office
10. Resolution - 96 -47 - Approving the appointment of Patrick J. Donohue and the reappointments of
Valerie Liston and Gladys Morton, by Mayor Coleman, to the Board of Zoning Appeals. (Laid over
from January 17 for adoption)
Adopted Yeas - 7 Nays - 0
11. Resolution - 96 -68 - Approving the appointments of Marjorie Ebensteiner and Kathie Battle and the
reappointments of Sham Shakir, Kou Vang, Mary Pickard and Frank Gurney, by Mayor Coleman, to the
Neighborhood Sales Tax Reinvestment (STAR) Program. (To be laid over one week for adoption)
Laid over to January 31 for adoption
12. Resolution - 96 -69 - Approving the appointment of Joseph Beissel, by Mayor Coleman, to the
Skyway Governance Committee. (To be laid over one week for adoption)
Laid over to January 31 for adoption
13. Resolution - 96 -70 - Approving the appointment of Eloisa Echavez, by Mayor Coleman, to the
Youth Fund Board. (To be laid over one week for adoption)
Laid over to January 31 for adoption
14. Resolution - 96 -48 - Approving the 1995 -1997 Agreement between Independent School District No.
file : //C:ADOCUME— l \cayre \LOCALS —l\ Temp \ELF20101215_112828 \Minutes 1- 24- 199... 12/15/2010
Page 3 of 6
625 and the Operative Plasterers Local Union No. 265. (Laid over from January 17 for adoption)
Adopted Yeas - 7 Nays - 0
15. Resolution - 96 -49 - Approving the 1995 -1997 Agreement between Independent School District No.
625 and the Minnesota Cement Masons, Plasterers and Shophands Local No. 633. (Laid over from
January 17 for adoption)
Adopted Yeas - 7 Nays - 0
16. Resolution - 96 -50 - Approving the 1995 -1997 Agreement between Independent School District No.
625 and Carpenters District Council of Southern Minnesota of United Brotherhood of Carpenters and
Joiners of America. (Laid over from January 17 for adoption)
Adopted Yeas - 7 Nays - 0
17. Resolution - 96 -71 - Amending Council File 495 -943 to include term limitation on vacation of that
portion of Vandalia Street abutting 764 Vandalia Street. (File 403 -1995)
Adopted Yeas - 7 Nays - 0
18. Resolution - 96 -72 - Requesting the St. Paul Chief of Police and the Ramsey County Sheriff
continue meeting to discuss consolidation of their Communication Centers for the purpose of
dispatching police vehicles.
Substitute introduced, amended and adopted Yeas - 5 Nays - 2 (Guerin, Harris)
19. Resolution - 96 -73 - Changing the rate of pay of the Council Investigation and Research Center
Director class from Grade 26 to Grade 28 of the Non - Represented City Managers Salary Ranges.
Laid over indefinitely Yeas - 5 Nays - 2 (Guerin, Thune)
20. Resolution - 96 -74 - Acknowledging receipt of loaned artwork from anonymous donor which will be
available for public viewing in the Office of the Mayor.
Adopted Yeas - 7 Nays - 0
21. Resolution - 96 -75 - Finalizing City Council action taken January 3, 1996, concerning adverse action
against licenses held by Josha Corporation, dba Aabe's Music Shoppe, 1933 University Avenue.
Adopted Yeas - 7 Nays - 0
22. Resolution Approving Assessment - 96 -76 - In the matter of the assessment of benefits, cost and
expenses for summary abatements (property clean -up) from mid summer to September, 1995, (J9603A);
boardings -up of vacant buildings for July, 1995 (J9512B); boardings -up of vacant buildings for August,
1995 (J9513B); demolition of vacant buildings for August through December, 1995 (J9512C), and
setting date of public hearing for March 27, 1996.
Adopted Yeas - 7 Nays - 0
FOR DISCUSSION
23. Resolution 96 -54 - Adopting the proposed Saint Paul Polluted Lands Cleanup Program Guidelines
and executing a grant and loan agreement between HUD and the City of Saint Paul for expenditure of
EDI and Section 108 loan funds. (Laid over from January 17, 1996)
Withdrawn
24. Resolution 95 -1516 - Supporting State legislation establishing a system of checks and balances in
the governance of the HRA between the Commissioners of the HRA and the Mayor. (Recalled from
file : //C:ADOCUME— l \cayre \LOCALS —l\ Temp \ELF20101215_112828 \Minutes 1- 24- 199... 12/15/2010
Page 4 of 6
Intergovernmental Relations Committee on January 17)
Laid over to February 7 Yeas - 7 Nays - 0
ORDINANCES
25. Final Adoption - 95 -1338 - An ordinance to repeal Chapter 326 of the Saint Paul Legislative Code
relating to licensing building contractors effective March 31, 1996. (Laid over from November 29)
Laid over to February 7 Yeas - 7 Nays - 0
26. First Reading - 96 -77 - An ordinance amending Sections 60.202, 60.532, 60.612, 60.624, 62.106,
62.108, 64.100, 64.205, 64.206, and 64.300 of the Saint Paul Legislative Code pertaining to zoning.
Laid over to January 31 for second reading
PUBLIC HEARINGS
27. Third Reading - 95 -1517 - An ordinance amending Chapter 310 of the Saint Paul Legislative Code
by streamlining the licensing process so that certain Class III renewals could be approved
administratively.
Laid over to January 31 for final adoption
28. Third Reading - 96 -33 - An ordinance extending the NSP gas franchise from March 31, 1996, to
June 30, 1996.
Laid over to January 31 for final adoption
29. Third Reading - 96 -34 - An ordinance extending the NSP electric franchise from March 31, 1996, to
June 30, 1996.
Laid over to January 31 for final adoption
30. Resolution - 96 -78 - Approving application for an On Sale Malt (Strong), Restaurant B, and Wine
On Sale License by 830 Raymond, Inc., dba Panino's, 821 Raymond Avenue. (ID 474978)
Adopted Yeas - 7 Nays - 0
31. Resolution - 96 -79 - Approving application for a Cigarette, Grocery C, and Gas Station License by
Totem Foods, Inc., dba Total Station 42 (Sikander Dar, President), 1170 Arcade Street. (ID 446929)
Adopted Yeas - 7 Nays - 0
32. Resolution - 96 -80 - Approving application for an Original Container, Cigarette, and Gas Station
License by Q C Energy 11 LC, dba Jiffy (David Requet), 400 Dale Street North. (ID 438399)
Adopted Yeas - 7 Nays - 0
33. Resolution - 96 -81 - Approving application for a Cigarette, Grocery C, and Gas Station License by Q
C Energy 11 LC, dba Jiffy (David Requet), 1060 Grand Avenue. (ID 414905)
Adopted Yeas - 7 Nays - 0
34. Resolution - 96 -82 - Approving application for a Cigarette, Grocery C, and Gas Station License by Q
C Energy 11 LC, dba Jiffy (David Requet), 637 Rice Street. (ID 441081)
Adopted Yeas - 7 Nays - 0
35. Final Order - 95 -1403 - In the matter of improving Ohio Street from George Street to Annapolis
Street. (File 418800) (Laid over from January 10)
file : //C:ADOCUME— l \cayre \LOCALS —l\ Temp \ELF20101215_112828 \Minutes 1- 24- 199... 12/15/2010
Page 5 of 6
Laid over indefinitely Yeas - 7 Nays - 0
36. Final Order - 95 -1404 - In the matter of construction and /or repair of sanitary sewer, storm sewer
and /or water service connections, if requested by the property owner, in conjunction with improving
Ohio Street from George Street to Annapolis Street. (File 418800 -Conn) (Laid over from January 10)
Laid over indefinitely Yeas - 7 Nays - 0
37. Final Order - 96 -39 - In the matter of assessments for the Cretin /Bayard Area Residential Street
Paving Project, including the construction of concrete curb and gutter, bituminous roadway, concrete
aprons and outwalks, sewer repairs, and refurbishing of existing lighting system on Mount Curve
Boulevard from Ford Parkway to Randolph Avenue. (File 418802MC) (Amended and laid over from
January 10)
Adopted as amended Yeas - 7 Nays - 0
38. Resolution - 96 -83 - Approving the decision of the Legislative Hearing Officer on Property Code
Enforcement Appeals for property located at 1901 East Maryland Avenue, 1362 Westminster Street -
4301, 499 -501 Grotto Street North, 1918 Carroll Avenue, 693 East Arlington Avenue, 1020 Carroll
Avenue, 2010 Marshall Avenue, and 1035 Cumberland Street.
Substitute introduced and adopted Yeas - 6 Nays - 0 (Harris not present for vote)
39. Resolution - 96 -84 - Approving the decision of the Legislative Hearing Officer on Property Code
Enforcement Appeals for property located at 656 Short Street. (Laid over from January 10)
Withdrawn
40. Resolution - 95 -1294 - Ordering the owner to remove or repair the building located at 913 Jessie
Street within fifteen (15) days from adoption of resolution. (Legislative Hearing Officer recommends
laying over three months in Legislative Hearings) (Laid over from December 27)
Laid over to January 31 Yeas - 6 Nays - 0 (Harris not present for vote)
41. Resolution - 96 -85 - Ordering the owner to remove or repair the building located at 433 Cook
Avenue East within fifteen (15) days from adoption of resolution. (Legislative Hearing Officer
recommends approval)
Adopted Yeas - 7 Nays - 0
42. Resolution - 96 -86 - Ordering the owner to remove or repair the building located at 160 Forbes
Avenue within fifteen (15) days from adoption of resolution. (Legislative Hearing Officer recommends
approval)
Adopted Yeas - 7 Nays - 0
43. Resolution - 96 -87 - Ordering the owner to remove or repair the building located at 1545 Reaney
Avenue within fifteen (15) days from adoption of resolution. (Legislative Hearing Officer recommends
approval)
Adopted Yeas - 6 Nays - 0 (Thune not present for vote)
44. Resolution - 96 -88 - Ordering the owner to remove or repair the building located at 342 Sherburne
Avenue within five (5) days from adoption of resolution. (Legislative Hearing Officer recommends
approval)
Adopted Yeas - 6 Nays - 0 (Thune not present for vote)
45. Resolution - 95 -1522 - Ordering the owner to remove or repair the building located at 621 Wells
Street within fifteen (15) days from adoption of resolution. (Referred to Legislative Hearing Officer on
file : //C:ADOCUME— l \cayre \LOCALS —l\ Temp \ELF20101215_112828 \Minutes 1- 24- 199... 12/15/2010
Page 6 of 6
December 27) (Legislative Hearing Officer recommends approval)
Adopted Yeas - 6 Nays - 0 (Thune not present for vote)
46. Resolution - 96 -89 - Approving adverse action against licenses held by Attucks- Brooks American
Legion Post No. 606, 976 Concordia Avenue.
Adopted Yeas - 7 Nays - 0
47. Public hearing to consider the application of Multi -Clean (Pet Food Warehouse) to rezone property
from P -1 (parking) and I -1 (light industrial) to B -2 (community business) to allow construction of a Pet
Food Warehouse retail store at 2277 Ford Parkway. (Laid over from January 17)
Motion of intent adopted Yeas - 6 Nays - 0 (Bostrom not present for vote)
48. Public hearing to consider the appeal of Dayton's Bluff Center for Civic Life to a decision of the
Planning Commission granting a special condition use permit to allow outdoor sales of used automobiles
at 672 Arcade Street (northeast corner of Arcade and Margaret).
Motion of intent appeal granted Yeas - 7 Nays - 0
49. Public hearing to consider the application of Donald Willenbring for a preliminary plat for a six -lot
subdivision for single - family homes on property located at 587 McKnight Road South.
Motion of intent adopted as amended Yeas - 7 Nays - 0
Suspension Items
Resolution - 96 -90 - Extending the zoning comment period by requesting a clarification to Minnesota
Statutes, Chapter 248, Article 18.
Adopted Yeas - 7 Nays - 0
Resolution - 96 -91 - Extending moratorium on new pawn shops until study is completed.
Adopted as amended Yeas - 7 Nays - 0
file : //C:ADOCUME— l \cayre \LOCALS —l\ Temp \ELF20101215_112828 \Minutes 1- 24- 199... 12/15/2010